Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PELHAM WORKS COMPANY LTD
Company Information for

PELHAM WORKS COMPANY LTD

CODSALL AND WERGS GARDEN CENTRE WERGS HALL ROAD, WERGS, WOLVERHAMPTON, WV8 2HJ,
Company Registration Number
03133448
Private Limited Company
Active

Company Overview

About Pelham Works Company Ltd
PELHAM WORKS COMPANY LTD was founded on 1995-12-01 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Pelham Works Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PELHAM WORKS COMPANY LTD
 
Legal Registered Office
CODSALL AND WERGS GARDEN CENTRE WERGS HALL ROAD
WERGS
WOLVERHAMPTON
WV8 2HJ
Other companies in WV3
 
Previous Names
WOLVERHAMPTON GLASS AND WINDOWS LIMITED10/08/2010
Filing Information
Company Number 03133448
Company ID Number 03133448
Date formed 1995-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB669742776  
Last Datalog update: 2023-12-06 22:56:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PELHAM WORKS COMPANY LTD

Current Directors
Officer Role Date Appointed
JASON AUSTIN
Company Secretary 2012-10-12
DEBORAH WENDY HILL
Director 2018-06-20
JOHN RAYMOND HILL
Director 1996-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN HILL
Director 1996-03-05 2018-06-20
JOHN RAYMOND HILL
Company Secretary 1996-03-05 2012-10-12
FBC NOMINEES LIMITED
Nominated Secretary 1995-12-01 1996-03-05
FBC NOMINEES LIMITED
Director 1995-12-01 1996-03-05
ROUTH HOLDINGS LIMITED
Nominated Director 1995-12-01 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH WENDY HILL SPRINGFIELD BREWERY DEVELOPMENTS LIMITED Director 2018-06-20 CURRENT 1997-01-21 Active
DEBORAH WENDY HILL SIMON DEVELOPMENTS LIMITED Director 2018-06-20 CURRENT 1988-08-25 Active
DEBORAH WENDY HILL SIMON HOMES LIMITED Director 2018-06-20 CURRENT 1981-07-17 Active
JOHN RAYMOND HILL SPRINGFIELD BREWERY DEVELOPMENTS LIMITED Director 1997-06-17 CURRENT 1997-01-21 Active
JOHN RAYMOND HILL SIMON DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1988-08-25 Active
JOHN RAYMOND HILL SIMON HOMES LIMITED Director 1991-12-31 CURRENT 1981-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM Pelham Works Pelham Street Wolverhampton West Midlands WV3 0BJ
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH WENDY HILL
2018-12-06PSC07CESSATION OF SIMON JOHN HILL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25AP01DIRECTOR APPOINTED MRS DEBORAH WENDY HILL
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HILL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0125/11/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0125/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0125/11/12 ANNUAL RETURN FULL LIST
2012-10-12AP03Appointment of Mr Jason Austin as company secretary
2012-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HILL
2012-05-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AA01Current accounting period extended from 31/08/12 TO 31/12/12
2011-12-20AR0125/11/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0125/11/10 FULL LIST
2010-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-10CERTNMCOMPANY NAME CHANGED WOLVERHAMPTON GLASS AND WINDOWS LIMITED CERTIFICATE ISSUED ON 10/08/10
2010-07-21RES15CHANGE OF NAME 13/07/2010
2010-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-25AR0125/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HILL / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND HILL / 25/11/2009
2008-12-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-14363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-12363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-01363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-18363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-22363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-28363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-11-28363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
1999-12-06363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-09395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01395PARTICULARS OF MORTGAGE/CHARGE
1998-11-30363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-09363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-06-27225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-24363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-07-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-05-12288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-12288NEW DIRECTOR APPOINTED
1996-05-12288DIRECTOR RESIGNED
1996-04-2488(2)RAD 05/03/96--------- £ SI 98@1=98 £ IC 2/100
1996-03-25CERTNMCOMPANY NAME CHANGED FBC 194 LIMITED CERTIFICATE ISSUED ON 26/03/96
1996-03-25395PARTICULARS OF MORTGAGE/CHARGE
1996-03-25395PARTICULARS OF MORTGAGE/CHARGE
1996-03-25395PARTICULARS OF MORTGAGE/CHARGE
1996-03-20287REGISTERED OFFICE CHANGED ON 20/03/96 FROM: ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NJ
1996-03-19395PARTICULARS OF MORTGAGE/CHARGE
1995-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to PELHAM WORKS COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PELHAM WORKS COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-04-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-03-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 260,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PELHAM WORKS COMPANY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 20,342
Current Assets 2011-09-01 £ 391,428
Debtors 2011-09-01 £ 371,086
Fixed Assets 2011-09-01 £ 371,093
Shareholder Funds 2011-09-01 £ 502,219
Tangible Fixed Assets 2011-09-01 £ 371,093

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PELHAM WORKS COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PELHAM WORKS COMPANY LTD
Trademarks
We have not found any records of PELHAM WORKS COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELHAM WORKS COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as PELHAM WORKS COMPANY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PELHAM WORKS COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELHAM WORKS COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PELHAM WORKS COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.